About

Registered Number: 04795259
Date of Incorporation: 11/06/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 2 months ago)
Registered Address: Charles House, 6 Regent Park, Wellingborough, Northants, NN8 6GR

 

Landstake Ltd was registered on 11 June 2003 with its registered office in Wellingborough. We don't currently know the number of employees at Landstake Ltd. The companies directors are Perkins, Victoria Louise, Perkins, Victoria Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, Victoria Louise 02 December 2011 03 April 2012 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Victoria Louise 14 August 2003 02 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 19 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 27 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AA - Annual Accounts 24 January 2012
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 21 July 2008
AAMD - Amended Accounts 30 January 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2006
AA - Annual Accounts 26 January 2006
225 - Change of Accounting Reference Date 21 October 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 16 June 2004
RESOLUTIONS - N/A 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
287 - Change in situation or address of Registered Office 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
395 - Particulars of a mortgage or charge 20 August 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

Description Date Status Charge by
Charge of whole 15 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.